Background WavePink WaveYellow Wave

PANDORA ACQUISITION LIMITED (08624984)

PANDORA ACQUISITION LIMITED (08624984) is an active UK company. incorporated on 25 July 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PANDORA ACQUISITION LIMITED has been registered for 12 years. Current directors include CHRYSOSTOMOU, Ekaterini, MORRIS, Darragh.

Company Number
08624984
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
3rd Floor Chiswick Park Estate, London, W4 5YE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRYSOSTOMOU, Ekaterini, MORRIS, Darragh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDORA ACQUISITION LIMITED

PANDORA ACQUISITION LIMITED is an active company incorporated on 25 July 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PANDORA ACQUISITION LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08624984

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3rd Floor Chiswick Park Estate 566 Chiswick High Road London, W4 5YE,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 23 May 2017To: 1 July 2019
Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 23 May 2017
90 High Holborn London WC1V 6XX
From: 25 July 2013To: 15 May 2017
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Funding Round
Oct 14
Funding Round
Oct 15
Funding Round
Oct 16
Funding Round
Sept 17
Funding Round
Jun 18
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHRYSOSTOMOU, Ekaterini

Active
Omonia Aveue, PO BOX 50483 3606
Born October 1976
Director
Appointed 30 Jul 2013

MORRIS, Darragh

Active
566 Chiswick High Road, LondonW4 5YE
Born October 1994
Director
Appointed 11 Jun 2025

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Jul 2013
Resigned 30 Jul 2013

BRUMMELAAR, Bart Johannes

Resigned
East Point Business Park, Dublin 3D03 H3F4
Born November 1982
Director
Appointed 30 Nov 2022
Resigned 11 Jun 2025

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 25 Jul 2013
Resigned 30 Jul 2013

WALKER, Neville Thomas

Resigned
First Floor Block S, Dublin 3
Born December 1980
Director
Appointed 30 Jul 2013
Resigned 30 Nov 2022

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Jul 2013
Resigned 30 Jul 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Jul 2013
Resigned 30 Jul 2013

Persons with significant control

1

Smith Street, St Peter PortGY1 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
2 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Resolution
15 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 August 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Incorporation Company
25 July 2013
NEWINCIncorporation